- Company Overview for 112 GREENCROFT GARDENS RIGHT TO MANAGE COMPANY LIMITED (05679803)
- Filing history for 112 GREENCROFT GARDENS RIGHT TO MANAGE COMPANY LIMITED (05679803)
- People for 112 GREENCROFT GARDENS RIGHT TO MANAGE COMPANY LIMITED (05679803)
- More for 112 GREENCROFT GARDENS RIGHT TO MANAGE COMPANY LIMITED (05679803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2013 | DS01 | Application to strike the company off the register | |
28 Feb 2013 | TM01 | Termination of appointment of Philip Hugh Redman as a director on 7 February 2013 | |
20 Feb 2013 | AP01 | Appointment of Tony Zubaida as a director on 7 January 2013 | |
26 Jun 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 18 January 2012 | |
06 May 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 18 January 2011 | |
20 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 18 January 2010 | |
15 Apr 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
20 Feb 2009 | 288b | Appointment Terminated Director philip clegg | |
09 Feb 2009 | 288a | Director appointed philip hugh redman | |
27 Jan 2009 | 363a | Annual return made up to 18/01/09 | |
21 Oct 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
09 Oct 2008 | 288a | Director appointed philip david clegg | |
02 Oct 2008 | 288b | Appointment Terminated Director daniel banin | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from fortune management 19 red road borehamwood WD6 4SR | |
05 Aug 2008 | 288a | Secretary appointed sheila ruth benson | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from marlborough house 298 regents park road london N3 2UU | |
03 Jul 2008 | 288b | Appointment Terminated Secretary crabtree property management LIMITED | |
03 Jul 2008 | 288b | Appointment Terminated Secretary terence white | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from hathaway house popes drive london N3 1QF | |
02 Feb 2008 | 363s | Annual return made up to 18/01/08 |